Advanced company searchLink opens in new window

GLOUCESTER ROAD FX LIMITED

Company number 11597916

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 May 2022 GAZ2 Final Gazette dissolved following liquidation
08 Feb 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 13 August 2021
02 Oct 2020 AD01 Registered office address changed from C/O Parker Getty Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS to C/O Parker Getty Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS on 2 October 2020
02 Oct 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-08-14
11 Sep 2020 AD01 Registered office address changed from C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Parker Getty Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS on 11 September 2020
05 Sep 2020 600 Appointment of a voluntary liquidator
05 Sep 2020 LIQ02 Statement of affairs
20 May 2020 CS01 Confirmation statement made on 20 May 2020 with updates
20 May 2020 PSC02 Notification of Vinyamar Holdings Limited as a person with significant control on 31 October 2018
20 May 2020 PSC04 Change of details for Mr Adam Jonathan Durrani as a person with significant control on 1 November 2018
20 May 2020 SH01 Statement of capital following an allotment of shares on 31 October 2018
  • GBP 55,000
13 May 2020 CS01 Confirmation statement made on 13 May 2020 with updates
19 Nov 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 November 2018
  • GBP 50,000
10 Oct 2019 TM01 Termination of appointment of Michael Francis Cox as a director on 9 October 2019
07 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with updates
07 Oct 2019 PSC07 Cessation of Michael Francis Cox as a person with significant control on 30 September 2019
09 Jul 2019 SH01 Statement of capital following an allotment of shares on 1 November 2018
  • GBP 50,825
  • ANNOTATION Clarification a second filed SH01 was registered on 19/11/2019.
22 Jan 2019 AA01 Current accounting period shortened from 31 October 2019 to 30 September 2019
22 Oct 2018 AP01 Appointment of Mr Harry Albert Deans as a director on 1 October 2018
01 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-01
  • GBP 825
  • MODEL ARTICLES ‐ Model articles adopted